Advanced company searchLink opens in new window

MISYS SERVICES LIMITED

Company number 01941076

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2013 CH01 Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013
09 Nov 2012 AA Full accounts made up to 31 May 2012
10 Sep 2012 TM01 Termination of appointment of Nicholas Farrimond as a director
10 Sep 2012 AP01 Appointment of Mr Bijal Mahendra Patel as a director
14 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Joinder agreement,subsisiary and parent undertaking 26/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
09 Jul 2012 AP04 Appointment of Misys Corporate Secretary Limited as a secretary
06 Jul 2012 TM02 Termination of appointment of Sarah Brain as a secretary
30 May 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
09 Mar 2012 CH03 Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Oct 2011 AA Full accounts made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
06 Oct 2010 AA Full accounts made up to 31 May 2010
28 Jul 2010 AP01 Appointment of Thomas Edward Timothy Homer as a director
28 Jul 2010 TM01 Termination of appointment of James Cheesewright as a director
05 Jul 2010 AP01 Appointment of Nicholas Brian Farrimond as a director
21 Jun 2010 TM01 Termination of appointment of Richard Ham as a director
10 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
03 Nov 2009 TM02 Termination of appointment of Kevin Wilson as a secretary
02 Nov 2009 AP03 Appointment of Sarah Elizabeth Highton Brain as a secretary